logo
explain how to read the page

The above diagram shows the color scheme of the layout in the main result page. The parent entities and officers who have significant controls over the individuals in focus are always inapplicable. The offspring entities and appointments are those entities that the individuals in focus can influence on.

Clicking the links on parent entities or officers, and offspring entities or managed companies will put them in focus and show upstream or downstream connections. In general, ascendant entities can be found by moving toward upstream, and descendant entities are by toward downstream. In this way, progenitor entities such as grandparent companies (parents of parent), sibling companies (children of parent), partner companies (parents of child), and progeny entities such as grandchild companies (children of child) can be found easily.

Parent entities and officers
Inapplicable
parent relation
Individuals in focus

Mr Timothy James Coleman

    Related profiles found in government register
  • Mr Timothy James Coleman
    British born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address 13, Elliswick Road, Harpenden, Herts, AL5 4TP, United Kingdom

      IIF 1
  • Coleman, Timothy James
    British company director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG, United Kingdom

      IIF 2
  • Coleman, Timothy James
    British director born in November 1964

    Resident in United Kingdom

    Registered addresses and corresponding companies
    • icon of address Trinity House, Bredbury Park Way, Stockport, Cheshire, SK6 2SN

      IIF 3
    • icon of address 13, Elliswick Road, Harpenden, Herts, AL5 4TP, United Kingdom

      IIF 4
    • icon of address Central House, Beckwith Knowle, Harrogate, HG3 1UG

      IIF 5
    • icon of address Central House, Beckwith Knowle, Harrogate, HG3 1UG, England

      IIF 6
    • icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG, England

      IIF 7 IIF 8 IIF 9
    • icon of address Central House, Otley Road, Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG, United Kingdom

      IIF 13
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 14
    • icon of address Riverplate House, 7-11 Finsbury Circus, London, EC2M 7EB, United Kingdom

      IIF 15
    • icon of address The Pavilion, Towers Business Park, Wilmslow Road, Didsbury, Manchester, M20 2LS, United Kingdom

      IIF 16
    • icon of address Trinity House, Bredbury Park Way, Stockport, Cheshire, SK6 2SN

      IIF 17
    • icon of address Trinity House, Bredbury Park Way, Stockport, Cheshire, SK6 2SN, United Kingdom

      IIF 18 IIF 19
    • icon of address Trinity House, Bredbury Park Way, Stockport, Cheshire., SK6 2SN

      IIF 20
  • Coleman, Timothy James
    British finance director born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13 Meadow Walk, Harpenden, Hertfordshire, AL5 5TF

      IIF 21
  • Coleman, Timothy James
    British none born in November 1964

    Resident in England

    Registered addresses and corresponding companies
    • icon of address 13, Meadow Walk, Harpenden, Hertfordshire, AL5 5TF

      IIF 22
  • Coleman, Timothy James
    British

    Registered addresses and corresponding companies
    • icon of address 13 Meadow Walk, Harpenden, Hertfordshire, AL5 5TF

      IIF 23
  • Coleman, Timothy James

    Registered addresses and corresponding companies
    • icon of address 13, Elliswick Road, Harpenden, Herts, AL5 4TP, United Kingdom

      IIF 24
    • icon of address Central House, Beckwith Knowle, Harrogate, HG3 1UG

      IIF 25 IIF 26
    • icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG

      IIF 27 IIF 28 IIF 29
    • icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG, England

      IIF 32
    • icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG, United Kingdom

      IIF 33
    • icon of address Central House, Otley Road, Beckwith Knowle, Harrogate, North Yorkshire, HG3 1UG, United Kingdom

      IIF 34
    • icon of address 85, Great Portland Street, London, W1W 7LT, England

      IIF 35
child relation
Offspring entities and appointments
Active 4
  • 1
    BC NEWCO 3 LIMITED - 2010-09-21
    MACSCO 24 LIMITED - 2010-09-09
    icon of address Riverplate House, 7-11 Finsbury Circus, London, United Kingdom
    Dissolved Corporate (6 parents)
    Officer
    icon of calendar 2011-09-06 ~ dissolved
    IIF 15 - Director → ME
  • 2
    icon of address 13 Elliswick Road, Harpenden, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,025 GBP2021-03-31
    Person with significant control
    icon of calendar 2017-08-11 ~ dissolved
    IIF 1 - Right to appoint or remove directorsOE
    IIF 1 - Ownership of voting rights - More than 25% but not more than 50%OE
    IIF 1 - Ownership of shares – More than 25% but not more than 50%OE
  • 3
    MENTECPLUS INTEGRATED SOLUTIONS LTD - 2012-01-12
    icon of address Trinity House, Bredbury Park Way, Stockport, Cheshire, United Kingdom
    Dissolved Corporate (5 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 19 - Director → ME
  • 4
    TRINITY COMPUTER HOLDINGS LIMITED - 2012-02-24
    STONELEGEND LIMITED - 1988-01-12
    icon of address Trinity House, Bredbury Park Way, Stockport, Cheshire.
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2011-09-30 ~ dissolved
    IIF 20 - Director → ME
Ceased 18
  • 1
    BC NEWCO 2 LIMITED - 2010-09-21
    MACSCO 23 LIMITED - 2010-09-09
    icon of address Central House, Beckwith Knowle, Harrogate
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,063,000 GBP2019-03-31
    Officer
    icon of calendar 2011-09-06 ~ 2013-12-19
    IIF 16 - Director → ME
    icon of calendar 2015-04-10 ~ 2016-11-06
    IIF 5 - Director → ME
    icon of calendar 2015-10-08 ~ 2016-11-06
    IIF 25 - Secretary → ME
  • 2
    icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (2 parents)
    Officer
    icon of calendar 2016-01-28 ~ 2016-11-06
    IIF 2 - Director → ME
    icon of calendar 2016-01-28 ~ 2016-11-06
    IIF 33 - Secretary → ME
  • 3
    DARTKEEN LIMITED - 1993-12-20
    icon of address Central House Otley Road, Beckwith Knowle, Harrogate, North Yorkshire, United Kingdom
    Dissolved Corporate (3 parents)
    Equity (Company account)
    1,805,000 GBP2019-03-31
    Officer
    icon of calendar 2016-01-28 ~ 2016-11-06
    IIF 13 - Director → ME
    icon of calendar 2016-01-28 ~ 2016-11-06
    IIF 34 - Secretary → ME
  • 4
    icon of address 13 Elliswick Road, Harpenden, Herts, United Kingdom
    Dissolved Corporate (2 parents)
    Equity (Company account)
    24,025 GBP2021-03-31
    Officer
    icon of calendar 2017-08-11 ~ 2022-03-02
    IIF 4 - Director → ME
    icon of calendar 2017-08-11 ~ 2022-03-02
    IIF 24 - Secretary → ME
  • 5
    C.S.L. TECHNOLOGIES LIMITED - 2004-04-30
    icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Active Corporate (3 parents)
    Equity (Company account)
    4,000 GBP2019-03-31
    Officer
    icon of calendar 2014-01-31 ~ 2016-11-06
    IIF 7 - Director → ME
    icon of calendar 2016-06-30 ~ 2016-11-06
    IIF 31 - Secretary → ME
  • 6
    ILLIO WEALTH LIMITED - 2019-12-18
    1STRAND CAPITAL LTD - 2019-03-13
    icon of address 85 Great Portland Street, London, England
    Active Corporate (4 parents)
    Equity (Company account)
    -7,838,719 GBP2025-03-31
    Officer
    icon of calendar 2018-08-29 ~ 2020-06-18
    IIF 14 - Director → ME
    icon of calendar 2018-08-29 ~ 2022-02-18
    IIF 35 - Secretary → ME
  • 7
    HERMIONE BIDCO LIMITED - 2010-09-09
    BC NEWCO 1 LIMITED - 2010-09-21
    CALYX SOFTWARE LIMITED - 2012-02-24
    icon of address Sovereign House, Stockport Road, Cheadle, England
    Active Corporate (4 parents, 1 offspring)
    Officer
    icon of calendar 2011-09-06 ~ 2013-12-19
    IIF 18 - Director → ME
  • 8
    TRINITY COMPUTER SERVICES LIMITED - 2011-10-05
    icon of address Sovereign House, Stockport Road, Cheadle, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2011-09-30 ~ 2013-12-19
    IIF 17 - Director → ME
  • 9
    MAXIMA MDMSI LIMITED - 2012-03-09
    icon of address Trinity House Bredbury Park Way, Stockport, Cheshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2012-02-28 ~ 2013-12-19
    IIF 3 - Director → ME
  • 10
    REDSTONE COMMUNICATIONS LIMITED - 2013-12-13
    REDSTONE NETWORK SERVICES LIMITED - 2002-02-06
    REDSTONE COMMUNICATIONS LIMITED - 2001-12-17
    REDSTONE NETWORK SERVICES LIMITED - 2000-12-21
    icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Officer
    icon of calendar 2014-01-31 ~ 2016-11-06
    IIF 8 - Director → ME
    icon of calendar 2016-06-30 ~ 2016-11-06
    IIF 30 - Secretary → ME
  • 11
    icon of address Central House, Beckwith Knowle, Harrogate
    Dissolved Corporate (3 parents, 5 offsprings)
    Officer
    icon of calendar 2014-01-31 ~ 2016-11-06
    IIF 6 - Director → ME
    icon of calendar 2016-06-30 ~ 2016-11-06
    IIF 26 - Secretary → ME
  • 12
    REDSTONE MANAGED SOLUTIONS LIMITED - 2013-04-08
    TOLERANT SYSTEMS LTD - 2007-11-07
    icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    6,189,615 GBP2019-03-31
    Officer
    icon of calendar 2014-01-31 ~ 2016-11-06
    IIF 9 - Director → ME
    icon of calendar 2016-06-30 ~ 2016-11-06
    IIF 29 - Secretary → ME
  • 13
    MAXIMA MANAGED SERVICES LIMITED - 2013-04-08
    HANSTON TECHNOLOGY PARTNERS LIMITED - 2006-06-13
    icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Dissolved Corporate (3 parents)
    Equity (Company account)
    5,959,118 GBP2019-03-31
    Officer
    icon of calendar 2014-01-31 ~ 2016-11-06
    IIF 12 - Director → ME
    icon of calendar 2016-06-30 ~ 2016-11-06
    IIF 27 - Secretary → ME
  • 14
    icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Active Corporate (7 parents, 3 offsprings)
    Officer
    icon of calendar 2014-01-31 ~ 2016-11-06
    IIF 10 - Director → ME
    icon of calendar 2014-11-17 ~ 2016-11-06
    IIF 32 - Secretary → ME
  • 15
    INTECHNOLOGY MANAGED SERVICES LIMITED - 2014-07-01
    icon of address Central House, Beckwith Knowle, Harrogate, North Yorkshire
    Active Corporate (4 parents, 3 offsprings)
    Officer
    icon of calendar 2014-01-31 ~ 2016-11-06
    IIF 11 - Director → ME
    icon of calendar 2016-06-30 ~ 2016-11-06
    IIF 28 - Secretary → ME
  • 16
    TRAFFICMASTER LIMITED - 2016-03-22
    TRAFFICMASTER PLC - 2010-07-29
    icon of address K1 First Floor, Kents Hill Business Park, Milton Keynes, Buckinghamshire, England
    Active Corporate (4 parents)
    Officer
    icon of calendar 2008-09-22 ~ 2011-08-18
    IIF 21 - Director → ME
  • 17
    icon of address Martell House, University Way, Cranfield, Bedfordshire
    Dissolved Corporate (4 parents)
    Officer
    icon of calendar 2010-01-15 ~ 2011-08-18
    IIF 22 - Director → ME
  • 18
    ARMOURDOWN LIMITED - 1993-04-16
    MCI WORLDCOM LIMITED - 2006-09-20
    WORLDCOM INTERNATIONAL LIMITED - 1999-01-08
    MFS COMMUNICATIONS LIMITED - 1997-06-30
    icon of address Reading International Business, Park Basingstoke Road, Reading, Berkshire
    Active Corporate (4 parents, 2 offsprings)
    Officer
    icon of calendar 1996-10-08 ~ 2000-06-16
    IIF 23 - Secretary → ME

The content of this website is protected by AgonGuard.

© 2022-2025 Polylogarithmic Technology Ltd (Registered in England and Wales No. 14256313). All rights reserved.

Contains public sector information retrieved at 16 October 2025 and licensed under the Open Government Licence v3.0.